Advanced company searchLink opens in new window

EXPAMET U.K. LIMITED

Company number 00197900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2009 4.70 Declaration of solvency
30 Mar 2009 600 Appointment of a voluntary liquidator
30 Mar 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
30 Mar 2009 287 Registered office changed on 30/03/2009 from the meridian 4 copthall house station square coventry CU1 2FL
15 Dec 2008 288c Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st. Albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG
24 Nov 2008 288a Director and secretary appointed nick walters
24 Oct 2008 288b Appointment Terminated Director and Secretary alan maynard
15 Aug 2008 AA Full accounts made up to 31 December 2007
04 Aug 2008 363a Return made up to 27/07/08; full list of members
01 Aug 2008 288c Director's Change of Particulars / alan thompson / 02/02/2008 / HouseName/Number was: , now: barmby moor house; Street was: 39 mile end park, now: hull road; Area was: , now: barmby moor; Post Town was: pocklington, now: york; Post Code was: YO42 2TH, now: YO42 4EZ; Country was: , now: united kingdom
17 Oct 2007 287 Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST
11 Sep 2007 AA Full accounts made up to 31 December 2006
08 Aug 2007 363s Return made up to 27/07/07; no change of members
07 Jan 2007 287 Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA
02 Oct 2006 AA Full accounts made up to 31 December 2005
14 Aug 2006 363s Return made up to 27/07/06; full list of members
26 May 2006 288c Secretary's particulars changed;director's particulars changed
13 Mar 2006 288b Director resigned
13 Mar 2006 288a New director appointed
19 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 2005 403a Declaration of satisfaction of mortgage/charge